Glasgow
G2 4JR
Scotland
Director Name | Miss Zahra Talakshi |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Teviot Walk Cumbernauld Glasgow G67 1NG Scotland |
Director Name | Mr Laurence Onwufuju |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Laurence Onwufuju 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,269 |
Cash | £406 |
Latest Accounts | 31 March 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 January 2016 | Appointment of Ms Norma Williams as a director on 15 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Laurence Onwufuju as a director on 15 January 2016 (1 page) |
28 January 2016 | Appointment of Ms Norma Williams as a director on 15 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Laurence Onwufuju as a director on 15 January 2016 (1 page) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 March 2015 | Registered office address changed from C/O Beautyworld 13 Teviot Walk Cumbernauld Glasgow G67 1NG Scotland to 272 Bath Street Glasgow G2 4JR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Beautyworld 13 Teviot Walk Cumbernauld Glasgow G67 1NG Scotland to 272 Bath Street Glasgow G2 4JR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Beautyworld 13 Teviot Walk Cumbernauld Glasgow G67 1NG Scotland to 272 Bath Street Glasgow G2 4JR on 2 March 2015 (1 page) |
16 December 2014 | Termination of appointment of Zahra Talakshi as a director on 15 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Zahra Talakshi as a director on 15 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Laurence Onwufuju as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Laurence Onwufuju as a director on 15 December 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Registered office address changed from 10 Forth Walk Glasgow G67 3BT to C/O Beautyworld 13 Teviot Walk Cumbernauld Glasgow G67 1NG on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 10 Forth Walk Glasgow G67 3BT to C/O Beautyworld 13 Teviot Walk Cumbernauld Glasgow G67 1NG on 28 August 2014 (1 page) |
30 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 March 2014 | Registered office address changed from C/O Zahra Talakshi Outside Game Ground Floor St Enoch Centre Glasgow Scotland G1 4BW United Kingdom on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from C/O Zahra Talakshi Outside Game Ground Floor St Enoch Centre Glasgow Scotland G1 4BW United Kingdom on 31 March 2014 (2 pages) |
14 March 2013 | Incorporation
|
14 March 2013 | Incorporation
|